Southport
PR8 1HX
Secretary Name | Mr Bryan Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Heathfield Road Southport Merseyside PR8 3DY |
Secretary Name | Marie Christine Tummons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 2007) |
Role | Company Director |
Correspondence Address | 16c Part Street Southport PR8 1HX |
Director Name | Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Registered Address | Indigo Business Centre Unit 1 Indigo Works Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2009 | Compulsory strike-off action has been suspended (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 6-8 botanic road churchtown southport merseyside PR9 7NG (1 page) |
1 February 2008 | Secretary resigned (1 page) |
12 November 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
20 September 2007 | Return made up to 17/06/07; no change of members (6 pages) |
30 August 2006 | Return made up to 17/06/06; full list of members
|
21 April 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: checkers house 35-39 botanic road churchtown southport merseyside PR9 7NE (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
10 August 2004 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
3 August 2004 | New director appointed (2 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: checkers house 35-39 botanic road churchtown southport merseyside PR9 7NE (2 pages) |
26 July 2004 | Ad 17/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
17 June 2004 | Incorporation (14 pages) |